Background WavePink WaveYellow Wave

TURNERS (HOLDINGS) LIMITED (14468957)

TURNERS (HOLDINGS) LIMITED (14468957) is an active UK company. incorporated on 8 November 2022. with registered office in Selby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TURNERS (HOLDINGS) LIMITED has been registered for 3 years. Current directors include TURNER, Thomas Stuart, TURNER, Victoria Louise.

Company Number
14468957
Status
active
Type
ltd
Incorporated
8 November 2022
Age
3 years
Address
Barlby Junction Howden Road, Selby, YO8 5JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TURNER, Thomas Stuart, TURNER, Victoria Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNERS (HOLDINGS) LIMITED

TURNERS (HOLDINGS) LIMITED is an active company incorporated on 8 November 2022 with the registered office located in Selby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TURNERS (HOLDINGS) LIMITED was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14468957

LTD Company

Age

3 Years

Incorporated 8 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Barlby Junction Howden Road Barlby Selby, YO8 5JE,

Previous Addresses

Foss Islands House Foss Islands Road York YO31 7UJ United Kingdom
From: 8 November 2022To: 13 March 2023
Timeline

22 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
New Owner
Nov 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Capital Reduction
Jun 25
Share Buyback
Jun 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Secured
Mar 26
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TURNER, Thomas Stuart

Active
Foss Islands Road, YorkYO31 7UJ
Born January 1993
Director
Appointed 08 Nov 2022

TURNER, Victoria Louise

Active
Howden Road, SelbyYO8 5JE
Born September 1975
Director
Appointed 07 Nov 2025

TURNER, Stuart Graham

Resigned
Howden Road, SelbyYO8 5JE
Born October 1968
Director
Appointed 16 Nov 2022
Resigned 07 Nov 2025

TURNER, Susan Elizabeth

Resigned
Howden Road, SelbyYO8 5JE
Born December 1965
Director
Appointed 16 Nov 2022
Resigned 07 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Howden Road, SelbyYO8 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2025
Howden Road, SelbyYO8 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2025
Ceased 09 Oct 2025

Mr Stuart Graham Turner

Ceased
Howden Road, SelbyYO8 5JE
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Nov 2022
Ceased 07 Oct 2025

Mr Thomas Stuart Turner

Ceased
Foss Islands Road, YorkYO31 7UJ
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2022
Ceased 07 Oct 2025
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Extended
27 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Capital Return Purchase Own Shares
9 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 June 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Memorandum Articles
31 March 2025
MAMA
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Memorandum Articles
18 November 2022
MAMA
Resolution
18 November 2022
RESOLUTIONSResolutions
Resolution
18 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
18 November 2022
RP04AP01RP04AP01
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Incorporation Company
8 November 2022
NEWINCIncorporation